2020 Louisiana Laws
Revised Statutes
Title 28 - Mental Health
CHAPTER 1. BEHAVIORAL HEALTH LAW
PART I. SHORT TITLE, INTERPRETATIONS, AND DEFINITIONS
- §1. Short title
- §2. Definitions
- §3. Application of Chapter; costs
- §4. Office of behavioral health; legislative findings; creation of behavioral health implementation advisory committee
PART I-A. BEHAVIORAL HEALTH SERVICES PRESERVATION ACT
- §11. Short title
- §12. Legislative declaration of intent
- §13. Management of behavioral health resources
- §14. Funding priorities; cost-effectiveness
- §15. Innovative behavioral health services; programs
PART II. FACILITIES AND PLACES FOR BEHAVIORAL HEALTH PATIENTS OR CLIENTS
- §20. Admission to Louisiana Department of Health facilities; legislative findings; criteria
- §21. State psychiatric hospitals
- §21.1. Substance-related and addictive disorders; treatment in state psychiatric hospitals
- §22. Crisis response system
- §22.4. Repealed by Acts 2017, No. 369, §7.
- §22.5. Community behavioral health clinics; behavioral health services providers
- §22.6. Payment for maintenance or treatment
- §22.7. Geriatric hospitals and units
- §22.8. State developmental centers
- §22.9. Rosenblum Mental Health Center
- §22.10. Repealed by Acts 2017, No. 369, §7.
- §23. Psychiatric inpatient units in state general hospitals
- §24. Repealed by Acts 1978, No. 786, §7, eff. July 17, 1978
- §25. Provisions for close confinement of certain patients who have a mental illness
- §25.1. Establishment of Feliciana Forensic Facility; authorization to establish forensic facilities in New Orleans, Baton Rouge, Shreveport, and Alexandria
- §25.2. Granting of passes to Feliciana Forensic Facility clients
- §26. Repealed by Acts 2001, No. 1185, §8, eff. July 1, 2001.
PART II-A. FORENSIC SUPERVISED TRANSITIONAL RESIDENTIAL AND AFTERCARE FACILITIES
- §31. Findings
- §32. Definitions
- §33. Licensure of forensic supervised transitional residential and aftercare facilities
- §34. Rules and regulations; licensing standards
- §35. License issuance; application; on-site inspection
- §36. License renewal; failure to timely renew
- §37. Operation without license; penalty
PART III. EXAMINATION, ADMISSION, COMMITMENT, AND TREATMENT OF PERSONS SUFFERING FROM MENTAL ILLNESS AND SUBSTANCE-RELATED OR ADDICTIVE DISORDERS
- §50. Declaration of policy
- §51. Procedures for admission
- §51.1. Treatment facility; staff membership and institutional privileges; certain healthcare providers
- §52. Voluntary admissions; general provisions
- §52.1. Repealed by Acts 2017, No. 369, §7.
- §52.2. Formal voluntary admission
- §52.3. Noncontested admission
- §52.4. Admission by relative or legal guardian for substance-related or addictive disorder treatment
- §53. Admission by emergency certificate; extension; payment for services rendered
- §53.1. Repealed by Acts 1978, No. 680, §3
- §53.2. Order for custody; grounds; civil liability; criminal penalty for making a false statement
- §53.3. Order for custody; grounds; teleconference; Jefferson Parish
- §53.4. Order for custody; grounds; teleconference; Lafourche Parish
- §54. Judicial commitment; procedure
- §55. Judicial hearings
- §56. Judicial commitment; review; appeals
- §57. Petition for restoration of right to possess a firearm and to apply for permit for concealed handgun; procedures
- §58. Code of Criminal Procedure Article 641 et seq. not affected
- §59. Commitment of prisoners
- §60. Repealed by Acts 1978, No. 680, §3
- §61. Repealed by Acts 1979, No. 767, §3
- §62. Commitment to United States veterans and public health service hospitals
- §63. Standard of care; limitation of liability; penalties
- §64. Mental Health Advocacy Service; creation; board of trustees; organization; powers; duties
- §65. REPEALED BY ACTS 1993, NO. 891, §2, EFF. JUNE 23, 1993.
PART III-A. ASSISTIVE OUTPATIENT TREATMENT
- §66. Criteria for civil involuntary outpatient treatment
- §67. Petition to the court
- §68. Petition
- §69. Procedure
- §70. Written treatment plan for involuntary outpatient treatment
- §71. Disposition
- §72. Application for additional periods of treatment
- §73. Application to stay, vacate, or modify
- §74. Appeals
- §75. Failure to comply with involuntary outpatient treatment
- §76. Definitions
PART IV. TRANSFER, DISCHARGE, LEAVE OF ABSENCE, RETURN OF ESCAPED PATIENTS, BOARDING OUT OF PATIENTS INTERSTATE RENDITION AND DEPORTATION
- §91. Transfer to psychiatric hospital
- §92. Transfer of patients from military establishments
- §93. Transfer of veterans to United States veterans hospitals
- §94. Transfer of patients between psychiatric hospitals
- §95. Repealed by Acts 2017, No. 369, §7.
- §96. Discharge by the administrator or treating physician
- §96.1. Discharge by the director or administrator of a private psychiatric hospital
- §97. Discharge by the department
- §98. Repealed by Acts 1972, No. 154, §4
- §98.1. Repealed by Acts 1985, No. 341, §1; eff. July 9, 1985.
- §98.2. Immunity of psychiatric hospital and director or administrator
- §99. Discharge by lapse of time
- §100. Leaves of absence for patients
- §100.1. Repealed by Acts 2017, No. 369, §7.
- §101. Boarding out patients
- §102. State psychiatric hospitals; return of escaped patients
- §103. Deportation of nonresident patients
- §104. Importation of nonresident psychiatric patients prohibited
- §105. Extradition of escaped patients
PART V. FEES AND COSTS
- §141. Costs of commitment and examination
- §142. Costs of transportation
- §143. Costs of maintenance and daily care
- §144. Investigation and assessment of charges
- §145. Costs of transfer
- §146. Expenses incident to discharge, removal, or funeral
- §147. Method of collection
- §148. Expenses of deportation
PART VI. RIGHTS OF PERSONS SUFFERING FROM MENTAL ILLNESS AND SUBSTANCE-RELATED OR ADDICTIVE DISORDERS
- §171. Enumerations of rights guaranteed
- §171.1. Principles for the behavioral health system
- §172. Deposit of patients' funds; disbursement
- §173. Interest earned on funds of psychiatric hospital patients
PART VII. PENALTIES
- §181. Improper commitment
- §182. Repealed by Acts 2017, No. 369, §7.
- §183. Furnishing weapons
- §184. Furnishing intoxicants
- §185. Unlicensed counseling
PART VIII. COMMUNITY BEHAVIORAL HEALTH AND DEVELOPMENTAL DISABILITIES CENTERS, FACILITIES, AND SERVICES
- §200. Promotion of a community-based system of care
- §201. Transfer of administration
- §202. Lease of land, buildings, and equipment
- §203. Standards of operation and maintenance; enforcement; entry and inspection
- §204. Contracts
- §205. Allocation of funds
- §206. Continuum of care for the emotionally and behaviorally disturbed; statement of policy; determination of need and site
- §211.
- §212. REPEALED BY ACTS 1989, NO. 662, §8, EFF. JULY 7, 1989.
- §213. Repealed by Acts 2014, No. 811, §34, eff. June 23, 2014.
PART IX-A. CORONER'S STRATEGIC INITIATIVE FOR A HEALTH INFORMATION AND INTERVENTION PROGRAM
- §215.1. Coroner's Strategic Initiative for a Health Information and Intervention Program; creation
- §215.2. Coroner's Strategic Initiative for a Health Information and Intervention Program; powers and duties
- §215.3. Treatment facilities; dissemination of information
- §215.4. Consent
- §215.5. Coroner's Strategic Initiative for a Health Information and Intervention Program; advisory board
- §215.6. Limitation of liability
PART X. ADVANCE DIRECTIVES FOR BEHAVIORAL HEALTH TREATMENT
- §221. Definitions
- §222. Individuals who may make an advance directive for behavioral health treatment; period of validity
- §223. Designation of representative for decisions about behavioral health treatment
- §224. Execution of advance directive; witnesses; psychiatric examination
- §225. Operation of advance directive; physician or provider to act in accordance with advance directive
- §226. Determination of incapacity
- §227. Scope of authority of representative; powers and duties; limitation on liability
- §228. Prohibitions against requiring an individual to execute or refrain from executing an advance directive
- §229. Advance directive for behavioral health treatment; part of medical record; physician or provider compliance; withdrawal of physician or provider
- §230. Disregarding advance directives; circumstances
- §231. Revocation of advance directive
- §232. Limitations on liability of physician or provider
- §233. Individuals prohibited from serving as representative
- §234. Individuals prohibited from serving as witnesses to advance directive for behavioral health treatment
- §235. Withdrawal of representative; rescission of withdrawal
- §236. Form
- §237. Status report to the House and Senate Committees on Health and Welfare
CHAPTER 2. SOUTH LOUISIANA HEALTH SERVICES DISTRICT
- §241. Creation; location
- §242. Body corporate; powers
- §243. Board of commissioners created
- §244. Board to govern; membership; tenure; vacancies
- §245. Oaths
- §246. Election of officers; record book; public inspection
- §247. Powers of board
- §247.1. Compliance with general election laws; qualified electors
- §248. Contracts, let by board; bond
- §249. Property exempt from taxation
CHAPTER 3. PILOT PROGRAM FOR A SYSTEM OF CARE FOR THE DELIVERY OF CHILDREN'S MENTAL HEALTH SERVICES
- §311. Repealed by Acts 2011, No. 207, §9.
- §311.1. REPEALED BY ACTS 1989, NO. 662, §8, EFF. JULY 7, 1989.
- §311.2. REPEALED BY ACTS 1989, NO. 662, §8, EFF. JULY 7, 1989.
- §311.3. REPEALED BY ACTS 1989, NO. 662, §8, EFF. JULY 7, 1989.
- §311.4. REPEALED BY ACTS 1989, NO. 662, §8, EFF. JULY 7, 1989.
- §311.5. REPEALED BY ACTS 1989, NO. 662, §8, EFF. JULY 7, 1989.
- §311.6. REPEALED BY ACTS 1989, NO. 662, §8, EFF. JULY 7, 1989.
- §312. Repealed by Acts 2011, No. 207, §9.
- §313. Repealed by Acts 2011, No. 207, §9.
CHAPTER 4. MENTAL RETARDATION AND DEVELOPMENTAL DISABILITY LAW
PART I. GENERAL PROVISIONS
- §380. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §381. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §382. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §382.1. Repealed by Acts 2005, No. 90, §2, eff. June 21, 2005.
- §382.2. Repealed by Acts 2008, No. 373, §4, eff. June 21, 2008.
- §383. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §384. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §385. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §386. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
PART II. RIGHTS OF INDIVIDUALS WHO ARE MENTALLY RETARDED OR DEVELOPMENTALLY DISABLED AND PRINCIPLES FOR THE MENTAL RETARDATION AND DEVELOPMENTAL DISABILITIES SERVICES SYSTEM
- §390. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §391. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §392. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §393. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
PART II-A. OMBUDSMAN PROGRAM
- §395. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §396. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §397. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §398. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §399. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
PART III. MENTAL RETARDATION AND DEVELOPMENTAL DISABILITIES SERVICES SYSTEM
- §400. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §401. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §402. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §403. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §404. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §405. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §406. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §407. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §408. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §409. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §410. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §411. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §412. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §413. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
PART IV. ASSURANCE AND LICENSURE
- §420. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005; Acts 2005, No. 483, §2, eff. July 12, 2005.
- §421. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005; Acts 2005, No. 483, §2, eff. July 12, 2005.
- §422. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005; Acts 2005, No. 483, §2, eff. July 12, 2005.
- §423. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005; Acts 2005, No. 483, §2, eff. July 12, 2005.
- §424. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005; Acts 2005, No. 483, §2, eff. July 12, 2005.
- §425. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005; Acts 2005, No. 483, §2, eff. July 12, 2005.
- §426. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005; Acts 2005, No. 483, §2, eff. July 12, 2005.
- §427. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005; Acts 2005, No. 483, §2, eff. July 12, 2005.
PART V. ADMINISTRATION OF STATE RESIDENTIAL FACILITIES
- §430. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §431. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §432. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §433. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §434. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §435. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §436. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §437. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
PART VI. MISCELLANEOUS PROVISIONS
- §440. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §441. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §442. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §443. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §444. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
CHAPTER 4-A. THE DEVELOPMENTAL DISABILITY LAW
PART I. GENERAL PROVISIONS
- §451.1. Title; purpose; intent
- §451.2. Definitions
- §451.3. Administration of the provisions of this Chapter; responsibilities of human services authorities and districts; advisory committees
- §451.4. State developmental centers; office for citizens with developmental disabilities
- §451.5. Provision of additional living options and developmental disabilities services and supports
- §451.6. Assignment of property rights
PART II. RIGHTS OF PERSONS WHO HAVE DEVELOPMENTAL DISABILITIES AND PRINCIPLES FOR THE DEVELOPMENTAL DISABILITIES SERVICES SYSTEM
- §452.1. Rights of persons who have developmental disabilities
- §452.2. Principles for the developmental disabilities services system
PART III. OMBUDSMAN PROGRAM
- §453.1. Definition; establishment of the ombudsman program
- §453.2. Ombudsman functions and responsibilities
- §453.3. Access; liability
- §453.4. Prohibition of interference; penalties
PART IV. DEVELOPMENTAL DISABILITIES SERVICES SYSTEM
- §454.1. Developmental disabilities services system
- §454.2. System process; entry; support profile; support plan; transfer and discharge; follow-up; record
- §454.3. Consent; capacity to consent
- §454.4. Voluntary admission and discharge
- §454.5. Involuntary admission; determination of probable cause
- §454.6. Judicial hearings; commitments
- §454.7. Duration and discharge of commitment
- §454.8. Judicial commitment; appeals
- §454.9. Judicial commitment; notice of rights
- §454.10. Transfer of persons with developmental disabilities
- §454.11. Rights of persons committed to the department
- §454.12. Immunity from liability
- §454.13. Failure to obey an order or judgment
- §454.14. Criminal matters
- §454.15. Grievance procedure
- §454.16. Appeal procedure
- §454.17. Rules and regulations
- §454.18. Advertisement and award of lease bid
PART V. QUALITY ASSURANCE
CHAPTER 4-B. EARLYSTEPS: LOUISIANA'S EARLY INTERVENTION PROGRAM FOR INFANTS AND TODDLERS WITH DISABILITIES AND THEIR FAMILIES
- §461. Findings; policy
- §462. Definitions
- §463. Goals
- §464. Requirements for statewide system
- §465. Individualized family service plan
- §466. Uses of funds
- §467. Procedural safeguards
- §468. Payor of last resort; nonsubstitution; reduction of other benefits
- §469. System of payments; authority of the Louisiana Department of Health; cost participation schedule
- §470. Louisiana State Interagency Coordinating Council for EarlySteps: Louisiana's Early Intervention Program for Infants and Toddlers with Disabilities and Their Families
CHAPTER 4-C. LAFOURCHE ARC TAXING DISTRICT
CHAPTER 5. GROUP HOME FOR PERSONS WHO HAVE MENTAL ILLNESS OR DEVELOPMENTAL DISABILITIES ACT
- §475. Short title
- §476. Declaration of policy
- §477. Definitions
- §478. Promotion of community-based homes
- §501. Repealed by Acts 2017, No. 369, §7.
- §502. Repealed by Acts 2017, No. 369, §7.
- §503. Repealed by Acts 2017, No. 369, §7.
- §504. Repealed by Acts 2017, No. 369, §7.
- §505. Repealed by Acts 2017, No. 369, §7.
- §506. Repealed by Acts 2017, No. 369, §7.
- §561. Repealed by Acts 2017, No. 369, §7.
- §562. §§562 to 566 Repealed by Acts 1978, No. 680, §3
- §567. Repealed by Acts 2013, No. 308, §2.
- §568. Repealed by Acts 2013, No. 308, §2.
- §569. Repealed by Acts 2013, No. 308, §2.
- §570. Repealed by Acts 2013, No. 308, §2.
- §571. Repealed by Acts 2013, No. 308, §2.
- §572. Repealed by Acts 2013, No. 308, §2.
- §573. Repealed by Acts 2013, No. 308, §2.
CHAPTER 8. PILOT PROGRAMS FOR CHILDREN WITH DEVELOPMENTAL DISABILITIES WHO ARE CONSIDERED AT-RISK JUVENILES
CHAPTER 9. INTERSTATE COMPACT ON MENTAL HEALTH
- §721. Recognition and enactment of compact; substance and purposes
- §722. Compact administrator; powers
- §723. Supplementary agreements
- §724. Discharge of financial obligations
- §725. Proposed transferees
- §726. Distribution of copies of law
CHAPTER 10. LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL
- §750. Purpose and establishment of Louisiana Developmental Disabilities Council
- §751. Definitions
- §752. Responsibilities
- §753. Membership
- §754. Council officers
- §755. Council remuneration
- §756. Council bylaws
- §757. Council staffing
- §758. Regulations
CHAPTER 11. SUBSTANCE-RELATED AND ADDICTIVE DISORDERS
- §771. Office of behavioral health; functions regarding substance-related and addictive disorders
- §772. Funding of regional addictive disorder services
CHAPTER 12. SUICIDE PREVENTION
PART I. GENERAL PROVISIONS
- §801. Short title
- §802. Definitions
- §803. Legislative findings and declaration; purpose
- §804. Sources of funding authorized
- §805. Repealed by Acts 1997, No. 1116, §2.
- §806. Repealed by Acts 1997, No. 1116, §2.
PART II. ZERO SUICIDE INITIATIVE
- §807. Zero suicide initiative; creation
- §808. Zero suicide initiative; administration; duties of the office of behavioral health
- §809. Legislative intent; stakeholder collaboration and coordination in the zero suicide initiative
PART III. STATE SUICIDE PREVENTION PLAN
- §811. State suicide prevention plan; creation; goals; publication; report to governor and legislature
- §812. Stakeholder collaboration and coordination in suicide prevention plan
- §813. Administrative rulemaking
- §814. Implementation
CHAPTER 13. COMMUNITY AND FAMILY SUPPORT SYSTEM
- §821. Findings and purpose
- §822. Definitions
- §823. Principles
- §824. Community and Family Support System plan
- §825. Administering medication
- §826. Community and Family Support System Fund
- §827. Active duty military families
- §831. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
CHAPTER 15. GAMBLING DISORDERS
- §841. Office of behavioral health; functions related to gambling disorders
- §842. Compulsive and Problem Gaming Fund; creation
- §851. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §852. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §853. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §854. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §855. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §856. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §861. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §862. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §863. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §864. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §865. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §866. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §871. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §872. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §873. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §874. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §875. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §876. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §891. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §892. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §893. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §894. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §895. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §896. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §901. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §902. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §903. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §904. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §905. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §906. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
CHAPTER 21. STATEWIDE HUMAN SERVICES DELIVERY
PART I. HUMAN SERVICES DISTRICTS AND AUTHORITIES: GENERAL PROVISIONS
- §910. Legislative intent and public policy
- §911. Definitions
- §912. Creation and jurisdiction
- §913. Governing board for Acadiana Area Human Services District, Imperial Calcasieu Human Services Authority, Central Louisiana Human Services District, and Northwest Louisiana Human Services District; membership; appointment; terms
- §913.1. Governing board for Jefferson Parish Human Services Authority; membership; appointment; terms
- §913.2. Governing board for Florida Parishes Human Services Authority; membership; appointment; terms
- §913.3. Governing board for Metropolitan Human Services District; membership; appointment; terms
- §913.4. Governing board for South Central Louisiana Human Services Authority; membership; appointment; terms
- §913.5. Governing board for Northeast Delta Human Services Authority; membership; appointment; terms
- §913.6. Governing board for Capital Area Human Services District; membership; appointment; terms
- §913.7. Governing board; general provisions
- §914. Requirements for districts and authorities; board education and awareness
- §915. Districts and authorities; functions, powers, and duties; sole-source contracting
- §916. Employees
- §917. Human Services Interagency Council; membership and responsibilities
- §918. Louisiana Department of Health; responsibility and authority to contract; monitor; sanction
- §919. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §920. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
PART II. INTERVENTION AND STABILIZATION UNITS